Company NameTake The  Weekend Off Limited
Company StatusActive
Company Number04824792
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Dean John Meadows
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShine Unit 12 Rawdon Business Park
Moira
Swadlincote
Derbyshire
DE12 6EJ
Director NameMr Michael McVeigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(15 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House Roydon Road
Harlow
Essex
CM19 5DY
Director NameMr Graeme Nieman
Date of BirthDecember 1985 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed08 March 2019(15 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Richard King
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMiss Sanet Uys
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed26 January 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Paul Normyle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameJoanne Normyle
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Graham Kevin Hale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(6 months, 1 week after company formation)
Appointment Duration11 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Regan Road
Moira
Swadlincote
Derbyshire
DE12 6DS
Director NameJoanne Normyle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(6 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Gerard Tait
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed17 July 2014(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Philip Aiden Ward
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House Roydon Road
Harlow
Essex
CM19 5DY
Director NameMr Matthew John Briggs
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock F Leeds Dock The Boulevard
Leeds
West Yorkshire
LS10 1LR
Director NameCRP D1 Limited (Corporation)
StatusResigned
Appointed17 July 2014(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2019)
Correspondence Address3rd Floor, 114a Cromwell Road
London
SW7 4AG
Director NameCRP D2 Limited (Corporation)
StatusResigned
Appointed17 July 2014(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2019)
Correspondence Address3rd Floor, 114a Cromwell Road
London
SW7 4AG

Contact

Websiteshinesmartrepair.com

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

165 at £1Correlation Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,641
Cash£55,525
Current Liabilities£442,741

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Charges

31 March 2021Delivered on: 6 April 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
16 August 2006Delivered on: 22 August 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
1 March 2023Appointment of Miss Sanet Uys as a director on 26 January 2023 (2 pages)
1 March 2023Appointment of Mr Richard King as a director on 24 January 2023 (2 pages)
31 January 2023Satisfaction of charge 048247920002 in full (1 page)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
20 May 2022Termination of appointment of Matthew John Briggs as a director on 11 May 2022 (1 page)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
2 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
11 May 2021Memorandum and Articles of Association (5 pages)
11 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2021Registration of charge 048247920002, created on 31 March 2021 (48 pages)
24 February 2021Satisfaction of charge 1 in full (1 page)
19 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
10 December 2020Director's details changed for Mr Matthew John Briggs on 8 December 2020 (2 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 November 2020Termination of appointment of Philip Aiden Ward as a director on 31 October 2020 (1 page)
8 October 2020Appointment of Mr Matthew John Briggs as a director on 1 September 2020 (2 pages)
16 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
18 December 2019Change of details for Correlation Three Investments Limited as a person with significant control on 6 August 2019 (2 pages)
12 December 2019Termination of appointment of Gerard Tait as a director on 12 December 2019 (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
25 April 2019Appointment of Mr Philip Aiden Ward as a director on 24 April 2019 (2 pages)
12 March 2019Appointment of Mr Graeme Nieman as a director on 8 March 2019 (2 pages)
12 March 2019Termination of appointment of Crp D1 Limited as a director on 8 March 2019 (1 page)
12 March 2019Appointment of Mr Michael Mcveigh as a director on 8 March 2019 (2 pages)
12 March 2019Termination of appointment of Crp D2 Limited as a director on 8 March 2019 (1 page)
29 January 2019Notification of Correlation Three Investments Limited as a person with significant control on 14 December 2018 (2 pages)
29 January 2019Withdrawal of a person with significant control statement on 29 January 2019 (2 pages)
17 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
14 March 2018Director's details changed for Mr Dean John Meadows on 14 March 2018 (2 pages)
22 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 August 2017Director's details changed for Crp D2 Limited on 5 January 2017 (1 page)
17 August 2017Director's details changed for Crp D1 Limited on 14 December 2016 (1 page)
17 August 2017Director's details changed for Crp D2 Limited on 5 January 2017 (1 page)
17 August 2017Director's details changed for Crp D1 Limited on 14 December 2016 (1 page)
19 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
14 December 2016Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 December 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 165
(5 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 165
(5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 165
(5 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 165
(5 pages)
6 October 2014Appointment of Mr Dean John Meadows as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Dean John Meadows as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Dean John Meadows as a director on 1 October 2014 (2 pages)
12 August 2014Full accounts made up to 31 December 2013 (14 pages)
12 August 2014Full accounts made up to 31 December 2013 (14 pages)
30 July 2014Termination of appointment of Joanne Normyle as a secretary on 29 July 2014 (1 page)
30 July 2014Termination of appointment of Joanne Normyle as a director on 29 July 2014 (1 page)
30 July 2014Termination of appointment of Paul Normyle as a director on 29 July 2014 (1 page)
30 July 2014Termination of appointment of Joanne Normyle as a director on 29 July 2014 (1 page)
30 July 2014Termination of appointment of Joanne Normyle as a secretary on 29 July 2014 (1 page)
30 July 2014Termination of appointment of Paul Normyle as a director on 29 July 2014 (1 page)
23 July 2014Appointment of Mr Gerard Tait as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Crp D1 Limited as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Crp D2 Limited as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr Gerard Tait as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Crp D2 Limited as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Crp D1 Limited as a director on 17 July 2014 (2 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 165
(4 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 165
(4 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 165
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
19 August 2013Registered office address changed from T-as Shine Unit 12 Rawdon Business Park Moira Swadlincote Derbyshire DE12 6EJ on 19 August 2013 (1 page)
19 August 2013Registered office address changed from T-as Shine Unit 12 Rawdon Business Park Moira Swadlincote Derbyshire DE12 6EJ on 19 August 2013 (1 page)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
16 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Paul Normyle on 1 April 2012 (2 pages)
16 August 2012Secretary's details changed for Joanne Normyle on 1 April 2012 (1 page)
16 August 2012Director's details changed for Paul Normyle on 1 April 2012 (2 pages)
16 August 2012Director's details changed for Joanne Normyle on 1 April 2012 (2 pages)
16 August 2012Secretary's details changed for Joanne Normyle on 1 April 2012 (1 page)
16 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 August 2012Secretary's details changed for Joanne Normyle on 1 April 2012 (1 page)
16 August 2012Director's details changed for Paul Normyle on 1 April 2012 (2 pages)
16 August 2012Director's details changed for Joanne Normyle on 1 April 2012 (2 pages)
16 August 2012Director's details changed for Joanne Normyle on 1 April 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
15 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
3 August 2010Director's details changed for Paul Normyle on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Joanne Normyle on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Joanne Normyle on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Paul Normyle on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Joanne Normyle on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Paul Normyle on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Return made up to 08/07/09; full list of members (4 pages)
11 August 2009Return made up to 08/07/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 March 2009Ad 20/03/09\gbp si 65@1=65\gbp ic 100/165\ (2 pages)
30 March 2009Ad 20/03/09\gbp si 65@1=65\gbp ic 100/165\ (2 pages)
20 January 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
20 January 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
28 July 2008Return made up to 08/07/08; full list of members (4 pages)
28 July 2008Return made up to 08/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 January 2008Registered office changed on 04/01/08 from: 6 charter point way, ashby park ashby de la zouch leicestershire LE65 1NF (1 page)
4 January 2008Registered office changed on 04/01/08 from: 6 charter point way, ashby park ashby de la zouch leicestershire LE65 1NF (1 page)
28 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
28 November 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
11 July 2007Location of register of members (1 page)
11 July 2007Registered office changed on 11/07/07 from: 6 charter point way ashby park ashby de la zouch leicestershire LE65 1NF (1 page)
11 July 2007Registered office changed on 11/07/07 from: 6 charter point way ashby park ashby de la zouch leicestershire LE65 1NF (1 page)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
11 July 2007Location of debenture register (1 page)
11 July 2007Location of register of members (1 page)
11 July 2007Location of debenture register (1 page)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN (1 page)
13 March 2007Registered office changed on 13/03/07 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN (1 page)
22 August 2006Particulars of mortgage/charge (9 pages)
22 August 2006Particulars of mortgage/charge (9 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2006Return made up to 08/07/06; full list of members (2 pages)
1 August 2006Return made up to 08/07/06; full list of members (2 pages)
19 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
10 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
10 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
8 July 2003Incorporation (12 pages)
8 July 2003Incorporation (12 pages)